IMX LIMITED

Company Documents

DateDescription
20/07/2420 July 2024 Final Gazette dissolved following liquidation

View Document

20/04/2420 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-10-10

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Appointment of a voluntary liquidator

View Document

19/10/2219 October 2022 Registered office address changed from 5 Underwood Street London N1 7LY United Kingdom to Unit 2, Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2022-10-19

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Statement of affairs

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

19/03/2019 March 2020 SAIL ADDRESS CHANGED FROM: 5 MARKET YARD MEWS 194-204 BERMONDSEY STREET LONDON SE1 3TQ UNITED KINGDOM

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEORGE BENSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 5 MARKET YARD STREET 194-204 BERMONDSEY STREET LONDON SE1 3TQ UNITED KINGDOM

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

03/12/183 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/03/173 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 400

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

06/06/166 June 2016 26/04/16 STATEMENT OF CAPITAL GBP 220

View Document

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023602900007

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

18/03/1118 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS STREET / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARTON

View Document

01/10/091 October 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BARTON / 13/03/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STREET / 13/03/2008

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0715 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0624 October 2006 21/03/04 ABSTRACTS AND PAYMENTS

View Document

24/10/0624 October 2006 21/03/06 ABSTRACTS AND PAYMENTS

View Document

24/10/0624 October 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/10/0624 October 2006 21/03/05 ABSTRACTS AND PAYMENTS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: BURBAGE HOUSE 83-85 CURTAIN ROAD LONDON EC2A 3BS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 21/03/03 ABSTRACTS AND PAYMENTS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: ST., PAUL,S HOUSE, WARWICK LANE, LONDON, EC4P 4BN.

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 COMPANY NAME CHANGED IPX LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

05/07/965 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9529 August 1995 ALTER MEM AND ARTS 22/08/95

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

18/07/9218 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

20/09/9120 September 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/06/9111 June 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

04/06/914 June 1991 FIRST GAZETTE

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: 31 CORSHAM ST LONDON N1 6DR

View Document

12/07/8912 July 1989 £ NC 100/100000

View Document

12/07/8912 July 1989 NC INC ALREADY ADJUSTED 26/04/89

View Document

27/06/8927 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/05/898 May 1989 COMPANY NAME CHANGED BRADONMOSS LIMITED CERTIFICATE ISSUED ON 08/05/89

View Document

13/03/8913 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company